MITIE SECURITY SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a members' voluntary winding up

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Resolutions

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

28/06/2128 June 2021 Previous accounting period extended from 2020-12-30 to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALISON POUND / 15/03/2020

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 16/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE SPECIALIST SERVICES HOLDINGS LIMITED

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DAVID JOHN LAWTON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED WILLIAM EDMOND MOORE

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ANTONY PAUL BYRNE

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR STEPHEN DANNAN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STUART WEATHERSON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR ANTONY SANDERS

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PURNELL

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ADOPT ARTICLES 18/11/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNWELL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

26/04/1026 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOLLINTON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PURNELL / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNWELL / 20/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR JOHN FRANCIS PURNELL

View Document

23/09/0823 September 2008 ADOPT ARTICLES 19/09/2008

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 COMPANY NAME CHANGED MACLELLAN ATTLAW SECURITY LIMITE D CERTIFICATE ISSUED ON 03/12/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: MACLELLAN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 GUARANTEE AGREEMENT 13/10/04

View Document

27/10/0427 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED ATTLAW SECURITY & PROTECTION LIM ITED CERTIFICATE ISSUED ON 19/04/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 137/143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DISAPPLIED RE MACLELLAN 09/12/03

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/12/038 December 2003 REREG PLC-PRI 04/12/03

View Document

19/11/0319 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 AUDITORS' STATEMENT

View Document

24/06/0224 June 2002 REREG PRI-PLC 08/05/02

View Document

24/06/0224 June 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0224 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0224 June 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0224 June 2002 AUDITORS' REPORT

View Document

24/06/0224 June 2002 BALANCE SHEET

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 AUDITOR'S RESIGNATION

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 CONVE 11/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/04/01; NO CHANGE OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 £ NC 1000/100000 18/06

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 18/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 EXEMPTION FROM APPOINTING AUDITORS 28/04/92

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 S252 DISP LAYING ACC 10/04/92

View Document

14/04/9214 April 1992 S366A DISP HOLDING AGM 10/04/92

View Document

13/04/9213 April 1992 ALTER MEM AND ARTS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 24/07/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/09/8820 September 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 COMPANY NAME CHANGED COMPUTER HARMONY LIMITED CERTIFICATE ISSUED ON 15/09/87

View Document

23/10/8523 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/85

View Document

26/07/8526 July 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8526 July 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company